Company NameMinel Spv 5 Limited
Company StatusDissolved
Company Number12387982
CategoryPrivate Limited Company
Incorporation Date6 January 2020(4 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameTop Success Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Wade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(3 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address(Minel) Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressMinel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
25 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
(3 pages)
9 July 2021Confirmation statement made on 7 May 2021 with updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
7 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2020 (1 page)
6 May 2020Notification of John Wade as a person with significant control on 4 May 2020 (2 pages)
6 May 2020Cessation of Bryan Thornton as a person with significant control on 4 May 2020 (1 page)
6 May 2020Appointment of Mr John Wade as a director on 4 May 2020 (2 pages)
6 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page)
6 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page)
6 January 2020Incorporation
Statement of capital on 2020-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)